MARC GEOFFREY LEE

Total number of appointments 79, 27 active appointments

WORLD TRAVELERS LIMITED

Correspondence address
Flat 7 St. Andrews Place, Wickham Avenue Bexhill-On Sea, East Sussex, England, TN39 3FR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
22 June 2016
Resigned on
16 November 2023
Nationality
English
Occupation
Accountant

Average house price in the postcode TN39 3FR £253,000

EUROPEAN RECREATION SERVICES LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
17 June 2016
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

SASHA & BOZ LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
9 June 2016
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

I-RISK CONSULTING LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
24 March 2016
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

BROAD SPECTRUM CONSULTING LTD

Correspondence address
239 CHARLTON ROAD, BRENTRY, BRISTOL, ENGLAND, BS10 6JS
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
23 March 2016
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

EUROPEAN CONSULTANTS MARKETING AND RESEARCH LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
8 March 2016
Resigned on
14 August 2023
Nationality
English
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

ADAPTIVE NEW SOLUTIONS LTD

Correspondence address
C/O OFFICE 35 TEMPO HOUSE 15 FALCON ROAD, LONDON, ENGLAND, SW11 2PJ
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
1 February 2016
Nationality
ENGLISH
Occupation
ACCOUNTANT

PHOENIX VENTURES (SOUTH WEST) LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
11 January 2016
Resigned on
30 December 2022
Nationality
English
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

RANGEWORTH CONSULTING LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
19 November 2015
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

QUALITECH LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
3 November 2015
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

VITTORIA J LIMITED

Correspondence address
15 Falcon Road, C/O Office 35 Tempo House, London, England, SW11 2PJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
15 October 2015
Resigned on
27 October 2021
Nationality
English
Occupation
Accountant

TRAVEL YOUR WISHES LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
17 September 2015
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

LYNIV CONSULTING LTD

Correspondence address
239 CHARLTON ROAD, BRENTRY, BRISTOL, ENGLAND, BS10 6JS
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
1 August 2015
Nationality
ENGLISH
Occupation
BUSINESSMAN

Average house price in the postcode BS10 6JS £367,000

TIMELINE MANAGEMENT LIMITED

Correspondence address
3 THE COACH HOUSE 24 STATION ROAD, SHIREHAMPTON, BRISTOL, BS11 9TX
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
1 June 2015
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS11 9TX £354,000

GDK INVESTMENTS LIMITED

Correspondence address
239 CHARLTON ROAD, BRENTRY, BRISTOL, ENGLAND, BS10 6JS
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
21 March 2015
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

AURA-MIG PROPERTIES LIMITED

Correspondence address
239 CHARLTON ROAD, BRENTRY, BRISTOL, ENGLAND, BS10 6JS
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
20 February 2015
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

TRAVEL YOUR DREAMS LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
17 December 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

VERMAX INDUSTRIAL LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
20 October 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

PATAGONIA CONSULT LIMITED

Correspondence address
239 239 CHARLTON ROAD, BRISTOL, ENGLAND
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
24 September 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

AGRISTA LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
16 September 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

SOHO ACQUISITIONS LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
31 July 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

ALLEGRA ACQUISITIONS LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
17 June 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

MEDITERRANEAN PORFOLIO LIMITED

Correspondence address
FLAT 2 HIGH STREET, SHIREHAMPTON, BRISTOL, ENGLAND, BS11 0DE
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
5 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS11 0DE £493,000

D & S AUTOS (BRISTOL) LIMITED

Correspondence address
239 CHARLTON ROAD, BRENTRY, BRISTOL, ENGLAND, BS10 6JS
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
10 June 2011
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

V.P.M. TWO TRADING LIMITED

Correspondence address
239 Charlton Road Brentry, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
5 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

SANCO ENTERPRISES LIMITED

Correspondence address
239 CHARLTON ROAD WESTNURY ON TRYM CHARLTON ROAD, BRENTRY, BRISTOL, ENGLAND, BS10 6JS
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
6 November 2008
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

TAXNET FINANCIAL SERVICES LIMITED

Correspondence address
239 CHARLTON ROAD, BRENTRY, BRISTOL, ENGLAND, BS10 6JS
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
30 October 2008
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000


GRAPHITIS (UK) LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
29 September 2016
Resigned on
3 June 2020
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

ARCH CONSTRUCTION SYSTEMS LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
14 July 2016
Resigned on
1 November 2020
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

FIDEL & FORTIS LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 April 2016
Resigned on
25 April 2018
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

INTERCONTINENTAL TRADING AND SERVICES LTD

Correspondence address
24-26 STATION ROAD, SHIREHAMPTON, BRISTOL, ENGLAND, BS11 9TX
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 February 2016
Resigned on
8 December 2016
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS11 9TX £354,000

ARTLIVE PRODUCTIONS LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
15 December 2015
Resigned on
14 December 2016
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

RANGEWORTH LIMITED

Correspondence address
15 FALCON ROAD, OFFICE 34 TEMPO HOUSE, LONDON, ENGLAND, SW11 2PJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
3 November 2015
Resigned on
3 November 2015
Nationality
ENGLISH
Occupation
BUSINESSMAN

G S I MARITIME ENTERPRISES LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
18 June 2015
Resigned on
12 June 2020
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

ARMOTEK INVESTMENTS LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
17 February 2015
Resigned on
1 October 2018
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

PRINTS CHARMING (BRISTOL) LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
29 September 2014
Resigned on
3 July 2016
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

THE PERFUME LAB LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
23 September 2014
Resigned on
17 January 2019
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

ACM CONSULTING MANAGEMENT LIMITED

Correspondence address
239 CHARLTON ROAD, BRISTOL, UNITED KINGDOM, BS10 6JS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
3 September 2014
Resigned on
2 November 2018
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 6JS £367,000

VALCOM ENTERPRISES LIMITED

Correspondence address
3 THE COACH HOUSE, 24 STATION ROAD, BRISTOL, BS11 9TX
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 September 2014
Resigned on
15 December 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS11 9TX £354,000

M P VEHICLES AND MANAGEMENT LIMITED

Correspondence address
3 THE COACH HOUSE, 24 STATION ROAD, BRISTOL, BS11 9TX
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
10 June 2014
Resigned on
28 February 2018
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS11 9TX £354,000

BIG TIME MOBILE LIMITED

Correspondence address
2 TWYFORD HOUSE, BRISTOL, SHIREHAMPTON, UNITED KINGDOM, BS11 0DE
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
28 April 2014
Resigned on
2 April 2015
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS11 0DE £493,000

HELLENIC TECHNOLOGY ROBOTICS UK LTD.

Correspondence address
2 TWYFORD HOUSE, SHIREHAMPTON, BRISTOL, UNITED KINGDOM, BS11 0DE
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
24 January 2014
Resigned on
27 July 2015
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS11 0DE £493,000

B-LOCK INDUSTRIES LTD

Correspondence address
MG GROUP AUDIT HOUSE, 260 FIELD END ROAD, EASTCOTE, MIDDLESEX, UNITED KINGDOM, HA4 9LT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
23 December 2013
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA4 9LT £6,275,000

H A C TECHNOLOGIES LIMITED

Correspondence address
2 TWYFORD HOUSE, SHIREHAMPTON, BRISTOL, UNITED KINGDOM, BS11 0DE
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
25 November 2013
Resigned on
25 November 2018
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS11 0DE £493,000

ORBIS GREEN ENERGY LIMITED

Correspondence address
MG GROUP AUDIT HOUSE, 260 FIELD END ROAD, EASTCOTE, MIDDLESEX, UNITED KINGDOM, HA4 9LT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 October 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA4 9LT £6,275,000

SYNTROPIC LIMITED

Correspondence address
MG GROUP AUDIT HOUSE, 260 FIELD END ROAD, EASTCOTE, MIDDLESEX, UNITED KINGDOM, HA4 9LT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
29 August 2013
Resigned on
25 May 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA4 9LT £6,275,000

CROMIA LIMITED

Correspondence address
MG GROUP AUDIT HOUSE, 260 FIELD END ROAD, EASTCOTE, MIDDLESEX, UNITED KINGDOM, HA4 9LT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
29 August 2013
Resigned on
25 May 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA4 9LT £6,275,000

BGA INDUSTRIES LIMITED

Correspondence address
3RD FLOOR 166 COLLEGE ROAD, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 1BH
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
29 August 2013
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA1 1BH £17,180,000

K4B EUROPE HOLDING LIMITED

Correspondence address
MG GROUP AUDIT HOUSE, 260 FIELD END ROAD, EASTCOTE, MIDDLESEX, UNITED KINGDOM, HA4 9LT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
27 August 2013
Resigned on
25 May 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA4 9LT £6,275,000

M P VEHICLES AND MANAGEMENT LIMITED

Correspondence address
10 GREENSIDE CLOSE, HENBURY, BRISTOL, UNITED KINGDOM, BS10 7PT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
22 April 2013
Resigned on
2 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 7PT £428,000

SOUTH WEST DRIVING SERVICES LIMITED

Correspondence address
10 GREENSIDE CLOSE, HENBURY, BRISTOL, UNITED KINGDOM, BS10 7PT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
7 December 2012
Resigned on
21 May 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 7PT £428,000

GRAPHITIS (UK) LIMITED

Correspondence address
10 GREENSIDE CLOSE, HENBURY, BRISTOL, UNITED KINGDOM, BS10 7PT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
5 December 2011
Resigned on
1 August 2016
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 7PT £428,000

VALCOM ENTERPRISES LIMITED

Correspondence address
10 GREENSIDE CLOSE, HENBURY, BRISTOL, UNITED KINGDOM, BS10 7PT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
9 September 2011
Resigned on
26 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 7PT £428,000

MEDICARE ENTERPRISES LIMITED

Correspondence address
10 GREENSIDE CLOSE, HENBURY, BRISTOL, UNITED KINGDOM, BS10 7PT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
9 May 2011
Resigned on
11 May 2017
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 7PT £428,000

GIGATEX LIMITED

Correspondence address
10 GREENSIDE CLOSE, HENBURY, BRISTOL, UNITED KINGDOM, BS10 7PT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
3 August 2010
Resigned on
28 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 7PT £428,000

EUROPEAN COMPANY CONSULTANTS LIMITED

Correspondence address
OFFICE 3 THE COACH HOUSE, 24 STATION ROAD, SHIREHAMPTON, BRISTOL, UNITED KINGDOM, BS11 9TX
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
7 July 2010
Resigned on
6 March 2019
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS11 9TX £354,000

OMEGA ESTATES MANAGEMENT LTD

Correspondence address
260 FIELD END ROAD, EASTCOTE, MIDDLESEX, HA4 9LT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
20 June 2010
Resigned on
26 July 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA4 9LT £6,275,000

YARMOUTH ENTERPRISES (UK) LIMITED

Correspondence address
10 GREENSIDE CLOSE, HENBURY, BRISTOL, UNITED KINGDOM, BS10 7PT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
19 November 2009
Resigned on
15 April 2019
Nationality
ENGLISH
Occupation
NONE

Average house price in the postcode BS10 7PT £428,000

MOREVIA MANAGEMENT LIMITED

Correspondence address
FLAT 7, 20 STATION ROAD, SHIREHAMPTON, BRISTOL, BS11 9QB
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
10 June 2009
Resigned on
29 October 2010
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS11 9QB £230,000

MYKONOS CONCIERGE UK LIMITED

Correspondence address
FLAT 7, 20 STATION ROAD, SHIREHAMPTON, BRISTOL, BS11 9QB
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
9 June 2009
Resigned on
22 November 2009
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS11 9QB £230,000

SANCO ENTERPRISES (UK) LIMITED

Correspondence address
10 GREENSIDE CLOSE, HENBURY, BRISTOL, UNITED KINGDOM, BS10 7PT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
20 May 2009
Resigned on
25 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 7PT £428,000

EUROINVEST ENTERPRISES LIMITED

Correspondence address
10 GREENSIDE CLOSE, HENBURY, BRISTOL, UNITED KINGDOM, BS10 7PT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
31 December 2008
Resigned on
17 December 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 7PT £428,000

AL.S.M. TRADING LIMITED

Correspondence address
10 GREENSIDE CLOSE, HENBURY, BRISTOL, UNITED KINGDOM, BS10 7PT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
17 December 2008
Resigned on
16 December 2016
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 7PT £428,000

ESPIRITO SANTO ESTATES LIMITED

Correspondence address
10 GREENSIDE CLOSE, HENBURY, BRISTOL, UNITED KINGDOM, BS10 7PT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
4 December 2008
Resigned on
17 December 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 7PT £428,000

VANBOURG INVESTMENTS LIMITED

Correspondence address
8 BISHOP CASTLE WAY, GLOUCESTER, GL1 4DP
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
5 February 2008
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL1 4DP £227,000

ELITE ACQUISITIONS (UK) LIMITED

Correspondence address
8 BISHOP CASTLE WAY, GLOUCESTER, GL1 4DP
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
11 May 2007
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL1 4DP £227,000

VANBOURG INVESTMENTS LIMITED

Correspondence address
8 BISHOP CASTLE WAY, GLOUCESTER, GL1 4DP
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
10 December 2006
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL1 4DP £227,000

SANCO ENTERPRISES LIMITED

Correspondence address
8 BISHOP CASTLE WAY, GLOUCESTER, GL1 4DP
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
20 November 2006
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL1 4DP £227,000

LEGAL CONSULTANCY ENTERPRISES LIMITED

Correspondence address
8 BISHOP CASTLE WAY, GLOUCESTER, GL1 4DP
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
28 September 2006
Resigned on
5 November 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL1 4DP £227,000

EUROINVEST ENTERPRISES LIMITED

Correspondence address
8 BISHOP CASTLE WAY, GLOUCESTER, GL1 4DP
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
28 September 2006
Resigned on
5 November 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL1 4DP £227,000

HAIDYLENA MEDICAL UK LIMITED

Correspondence address
10 GREENSIDE CLOSE, HENBURY, BRISTOL, UNITED KINGDOM, BS10 7PT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
7 September 2006
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 7PT £428,000

ALPHATECH TRADING LIMITED

Correspondence address
10 RIVERSIDE PARK, SEVERN BEACH, BRISTOL, AVON, UNITED KINGDOM, BS35 4PN
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
2 January 2006
Resigned on
30 June 2009
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS35 4PN £345,000

ASHLEY INDUSTRIAL AND MARINE SERVICES LIMITED

Correspondence address
FLAT 7, 20 STATION ROAD, SHIREHAMPTON, BRISTOL, BS11 9QB
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
20 June 2005
Resigned on
5 September 2005
Nationality
ENGLISH
Occupation
CO DIRECTOR

Average house price in the postcode BS11 9QB £230,000

BRITA LIMITED

Correspondence address
FLAT 7, 20 STATION ROAD, SHIREHAMPTON, BRISTOL, BS11 9QB
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
7 April 2005
Resigned on
31 March 2010
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS11 9QB £230,000

LEXUS EUROPE LIMITED

Correspondence address
10 GREENSIDE CLOSE, HENBURY, BRISTOL, UNITED KINGDOM, BS10 7PT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
16 February 2005
Resigned on
28 November 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS10 7PT £428,000

ALPHATECH TRADING LIMITED

Correspondence address
FLAT 7, 20 STATION ROAD, SHIREHAMPTON, BRISTOL, BS11 9QB
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
16 February 2005
Resigned on
31 December 2005
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS11 9QB £230,000

YARMOUTH HOLDINGS LIMITED

Correspondence address
FLAT 7, 20 STATION ROAD, SHIREHAMPTON, BRISTOL, BS11 9QB
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
18 January 2005
Resigned on
1 April 2006
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS11 9QB £230,000

BRISTOL BUILDING COMPANY LIMITED

Correspondence address
FLAT 7, 20 STATION ROAD, SHIREHAMPTON, BRISTOL, BS11 9QB
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
8 May 1997
Resigned on
12 June 2008
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS11 9QB £230,000

PRODEC 2000 LIMITED

Correspondence address
FLAT 7, 20 STATION ROAD, SHIREHAMPTON, BRISTOL, BS11 9QB
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
19 June 1996
Resigned on
16 March 1999
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BS11 9QB £230,000